Carbon House Group Ltd

DataGardener
dissolved

Carbon House Group Ltd

04523799Private Limited With Share Capital

Wentworth House, 122 New Road Side, Horsforth, LS184QB
Incorporated

02/09/2002

Company Age

23 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Carbon House Group Ltd (04523799) is a private limited with share capital incorporated on 02/09/2002 (23 years old) and registered in horsforth, LS184QB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 02/09/2002
LS184QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2
director

Charges

37

Registered

1

Outstanding

1

Part Satisfied

35

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-11-2017
Resolution
Category:Resolution
Date:08-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Resolution
Category:Resolution
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Legacy
Category:Mortgage
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2011
Change Of Name Notice
Category:Change Of Name
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Termination Secretary Company With Name
Category:Officers
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2007
Legacy
Category:Annual Return
Date:13-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:18-10-2006
Legacy
Category:Annual Return
Date:18-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2005
Legacy
Category:Accounts
Date:08-07-2005
Legacy
Category:Mortgage
Date:05-05-2005
Legacy
Category:Mortgage
Date:10-03-2005
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:16-02-2005
Legacy
Category:Reregistration
Date:16-02-2005
Re Registration Memorandum Articles
Category:Incorporation
Date:16-02-2005
Resolution
Category:Resolution
Date:16-02-2005
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Mortgage
Date:16-11-2004
Legacy
Category:Mortgage
Date:30-09-2004
Legacy
Category:Mortgage
Date:09-09-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date01/10/2016
Latest Accounts31/03/2016

Trading Addresses

Wentworth House, 122 New Road Side, Horsforth, Leeds, LS184QBRegistered
Deanwood Crest, Nepshaw Lane North, Morley, Leeds, West Yorkshire, LS279QU

Contact

Wentworth House, 122 New Road Side, Horsforth, LS184QB